Search icon

A. J. PEGNO CONSTRUCTION CORP.

Company Details

Name: A. J. PEGNO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1967 (58 years ago)
Entity Number: 206507
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-50 Northern Blvd, Flushing, NY, United States, 11368
Principal Address: 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER K TULLY Chief Executive Officer 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
A. J. PEGNO CONSTRUCTION CORP. DOS Process Agent 127-50 Northern Blvd, Flushing, NY, United States, 11368

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-03-12 2025-01-14 Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368, USA (Type of address: Service of Process)
2007-03-12 2025-01-14 Address 127-50 NORTHERN BLVD, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-07-20 2007-03-12 Address 18-31 131ST ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1995-07-20 2007-03-12 Address 18-31 131ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-07-20 2007-03-12 Address 18-31 131ST ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1967-01-27 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-27 1995-07-20 Address 43-07 147TH ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002166 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230105000502 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210107060696 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190114060273 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170110006387 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150129006033 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130207002181 2013-02-07 BIENNIAL STATEMENT 2013-01-01
20101223003 2010-12-23 ASSUMED NAME CORP INITIAL FILING 2010-12-23
090102002621 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070312002692 2007-03-12 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100219062 0215600 1985-12-04 93-59 183RD. STREET, JAMAICA, NY, 11423
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1985-12-04

Related Activity

Type Complaint
Activity Nr 70886833
Safety Yes
100243625 0215600 1985-09-10 55-04 MASPETH AVENUE, MASPETH,, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1985-09-16
Abatement Due Date 1985-09-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
11677499 0235300 1980-06-30 FULTON STREET MALL, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1984-03-10
11706405 0235300 1980-06-02 FULTON STREET MALL, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-20
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-05
Abatement Due Date 1980-06-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-06-05
Abatement Due Date 1980-06-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State